- Company Overview for BASSETT DENTAL PRACTICE LIMITED (06181373)
- Filing history for BASSETT DENTAL PRACTICE LIMITED (06181373)
- People for BASSETT DENTAL PRACTICE LIMITED (06181373)
- Charges for BASSETT DENTAL PRACTICE LIMITED (06181373)
- More for BASSETT DENTAL PRACTICE LIMITED (06181373)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2019 | TM01 | Termination of appointment of John James Webley as a director on 3 July 2019 | |
04 Jul 2019 | MR01 | Registration of charge 061813730003, created on 3 July 2019 | |
16 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
17 Oct 2018 | AD01 | Registered office address changed from 21 Burgess Road Southampton SO16 7AP England to 65a High Street Stevenage Hertfordshire SG1 3AQ on 17 October 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
10 Oct 2017 | PSC07 | Cessation of Spadental Management Llp as a person with significant control on 6 April 2016 | |
10 Oct 2017 | PSC07 | Cessation of John James Webley as a person with significant control on 6 April 2016 | |
09 Oct 2017 | PSC04 | Change of details for Mr John James Webley as a person with significant control on 6 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr John James Webley on 6 October 2017 | |
22 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
17 Aug 2017 | PSC01 | Notification of John James Webley as a person with significant control on 6 April 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
17 Aug 2017 | CH01 | Director's details changed for Mrs Patricia Webley on 1 August 2017 | |
29 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | NM06 | Change of name with request to seek comments from relevant body | |
29 Dec 2016 | CONNOT | Change of name notice | |
19 Dec 2016 | AP01 | Appointment of Mrs Patricia Webley as a director on 9 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from , 6 Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, Hampshire, SO21 3BN to 21 Burgess Road Southampton SO16 7AP on 9 December 2016 | |
09 Dec 2016 | TM02 | Termination of appointment of Spa Dental Secretarial Services Ltd as a secretary on 9 December 2016 | |
09 Dec 2016 | TM01 | Termination of appointment of Spadental Management Llp as a director on 9 December 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|